Search icon

US LACROSSE - FLORIDA GULF COAST, INC.

Company Details

Entity Name: US LACROSSE - FLORIDA GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: N08000000368
FEI/EIN Number 260681259
Mail Address: 1487 Sand Castle Rd, Sanibel, FL, 33957, US
Address: 3617 Avenida Madera, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HALLENBECK DON Agent 23201 HEMENWAY, PORT CHARLOTTE, FL, 33980

President

Name Role Address
William Shatz President 3617 Avenida Madera, Bradington, FL, 34210

Vice President

Name Role Address
PAUL GOLDSMITH Vice President 2947 PINEWOOD RUN, PALM HARBOR, FL, 34684

Treasurer

Name Role Address
Quillen Ralph Treasurer 1487 Sand Castle Rd, Sanibel, FL, 33957

Secretary

Name Role Address
Carver Jamie Secretary 5020 119th Ter., East Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 No data No data
CHANGE OF MAILING ADDRESS 2017-01-04 3617 Avenida Madera, Bradenton, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 3617 Avenida Madera, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2012-09-27 HALLENBECK, DON No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 23201 HEMENWAY, PORT CHARLOTTE, FL 33980 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State